About

Registered Number: 05270456
Date of Incorporation: 26/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Living Light Christian Church Gipsy Lane, Bishops Hull, Taunton, Somerset, TA1 5LQ

 

Founded in 2004, Living Light Christian Church, Taunton have registered office in Taunton, Somerset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Izzett, Bruce, Izzett, Christopher, Jones, Trefor, Lalgee, John Christopher, Pastor, Parker, Kevin, Thorne, Benedict Rupert Escott, Appleby, Richard, Entwistle, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IZZETT, Bruce 01 February 2017 - 1
IZZETT, Christopher 02 August 2020 - 1
JONES, Trefor 01 February 2017 - 1
LALGEE, John Christopher, Pastor 26 October 2004 - 1
PARKER, Kevin 26 July 2018 - 1
THORNE, Benedict Rupert Escott 01 January 2007 - 1
ENTWISTLE, David 26 October 2004 01 February 2020 1
Secretary Name Appointed Resigned Total Appointments
APPLEBY, Richard 26 October 2004 01 January 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 09 August 2018
CH01 - Change of particulars for director 26 July 2018
AP01 - Appointment of director 26 July 2018
CH01 - Change of particulars for director 26 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AD01 - Change of registered office address 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AD01 - Change of registered office address 13 November 2013
CH01 - Change of particulars for director 13 November 2013
CH01 - Change of particulars for director 13 November 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD01 - Change of registered office address 27 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 23 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 09 June 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
225 - Change of Accounting Reference Date 09 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.